Ohio Southern Bankruptcy Court

Case number: 2:17-bk-50901 - LJW-2-Ricop LLC - Ohio Southern Bankruptcy Court

Case Information
Case title
LJW-2-Ricop LLC
Chapter
7
Judge
C. Kathryn Preston
Filed
02/20/2017
Last Filing
04/20/2021
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:17-bk-50901

Assigned to: C. Kathryn Preston
Chapter 7
Voluntary
Asset
AP Case: No


Date filed:  02/20/2017
341 meeting:  04/04/2017
Deadline for filing claims:  06/28/2017

Debtor

LJW-2-Ricop LLC

2040 Fairwood Avenue
Columbus, OH 43207
FRANKLIN-OH
Tax ID / EIN: 47-1976343

represented by
Thomas R Allen

Allen Kuehnle Stovall & Neuman LLP
17 South High Street, Suite 1220
Columbus, OH 43215
(614)221-8500
Fax : 614-221-5988
Email: [email protected]

Trustee

Christal L Caudill

3757 Attucks Drive
Powell, OH 43065
614-389-4940

 
 
U.S. Trustee

Asst US Trustee (Col)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
 
 

Latest Dockets
Date Filed#Docket Text
03/03/201711Docket Text
Certification of No New or Changed Creditors Filed by Debtor LJW-2-Ricop LLC (RE: related document(s) 5 Notice and Order Regarding Deficient Filing). (Allen, Thomas) (Entered: 03/03/2017)
03/03/201710Docket Text
Declaration Under Penalty of Perjury for Non-individual Debtors , Summary of Assets and Liabilities for Non-Individual , Schedule A/B: Property Non-Individual , Schedule C , Schedule D: Non-Individual Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors, Disclosure of Compensation of Attorney for Debtor , Statement of Corporate Ownership filed. Filed by Debtor LJW-2-Ricop LLC RE: related document(s) 5). (Allen, Thomas) (Entered: 03/03/2017)
02/23/20179Docket Text
BNC Certificate of Mailing (RE: related documents(s) 4 Reassignment of Judge) Notice Date 02/23/2017. (Admin.) (Entered: 02/24/2017)
02/23/20178Docket Text
BNC Certificate of Mailing (RE: related documents(s) 5 Notice and Order Regarding Deficient Filing) Notice Date 02/23/2017. (Admin.) (Entered: 02/24/2017)
02/23/20177Docket Text
BNC Certificate of Mailing (RE: related documents(s) 6 Meeting of Creditors) Notice Date 02/23/2017. (Admin.) (Entered: 02/24/2017)
02/21/20176Docket Text
Notice of Meeting of Creditors (2se) (Entered: 02/21/2017)
02/21/20175Docket Text
Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor LJW-2-Ricop LLC). Incomplete Filings Due: 3/6/2017. Atty Disclosure Statement due 3/6/2017. Schedule A/B Due: 3/6/2017. Schedule C Due: 3/6/2017. Schedule D Due: 3/6/2017. Schedule E/F Due: 3/6/2017. Schedule G Due: 3/6/2017. Schedule H Due: 3/6/2017. Statement of Financial Affairs Due: 3/6/2017. Summary of Assets and Liabilities Due: 3/6/2017. (2se) (Entered: 02/21/2017)
02/21/20174Docket Text
Notice of Reassignment of Judge. Involvement of Judge Charles M Caldwell Terminated and Judge C. Kathryn Preston Added to Case (2se) (Entered: 02/21/2017)
02/20/2017Docket Text
Auto Assignment of Judge and Trustee with Meeting of Creditors to Be Noticed for 03/30/2017 at 10:30 AM at Columbus 341.Proof of Claim due by 06/28/2017. (Allen, Thomas) (Entered: 02/20/2017)
02/20/2017Docket Text
Receipt of Voluntary Petition (Chapter 7)(2:17-bk-50901) [misc,volp7] ( 335.00) Filing Fee. Receipt Number 32013507, amount $ 335.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 02/20/2017)